Search icon

SCFG, INC. - Florida Company Profile

Company Details

Entity Name: SCFG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCFG, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000039985
FEI/EIN Number 204534518

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 32801 US HWY 19 NORTH, SUITE 100, PALM HARBOR, FL, 34684
Mail Address: 32801 US HWY 19 NORTH, SUITE 100, PALM HARBOR, FL, 34684
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLANES WILLIAM Chief Executive Officer 32801 US HWY 19 N, PALM HARBOR, FL, 34684
PLANES REGINA M Director 32801 US HWY 19 N, PALM HARBOR, FL, 34684
PLANES REGINA M President 32801 US HWY 19 N, PALM HARBOR, FL, 34684
JT SIMONS Agent 2200 SEVEN SPRINGS BLVD, TRINITY, FL, 34655
PLANES WILLIAM Director 32801 US HWY 19 N, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-26 JT SIMONS -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 2200 SEVEN SPRINGS BLVD, 107, TRINITY, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 32801 US HWY 19 NORTH, SUITE 100, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2007-04-18 32801 US HWY 19 NORTH, SUITE 100, PALM HARBOR, FL 34684 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000592106 LAPSED 2010-8991-CI PINELLAS COUNTY FL CIR CIV DIV 2013-02-25 2018-03-19 $1251616.12 BRIGHT HOUSE NETWORKS, LLC, 485 N. KELLER ROAD, SUITE 250, MAITLAND, FL 32751
J10000739711 LAPSED 2009 33181 COCI 7TH JUD CIR, VOLUSIA COUNTY 2010-06-17 2015-07-08 $1,394.26 CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, I NC., 700 BALLOUGH ROAD, DAYTONA BEACH, FL 32114

Documents

Name Date
ANNUAL REPORT 2010-04-26
Off/Dir Resignation 2009-11-09
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-18
Domestic Profit 2006-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State